Company NameImedia Limited
Company StatusDissolved
Company Number02540650
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Conrad Jeffrey Morris
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(2 years after company formation)
Appointment Duration6 years, 11 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 North Gate
London
NW8 7EJ
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(2 years after company formation)
Appointment Duration6 years, 11 months (closed 07 September 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Secretary NameJames Jolley
NationalityBritish
StatusClosed
Appointed03 January 1995(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address10 St Edmunds Road
Blackpool
Lancashire
FY4 4EJ
Director NameMr Peter John William Grender
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 07 September 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Vane
Warren Rise
New Malden
Surrey
KT3 4SJ
Director NameMrs Margaret Ann Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 1995)
RoleFinancial Director
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW
Director NameMr Stephen Howard Rose
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressThe Penthouse
High Leigh Marine Drive
Lytham St Annes
FY8 1AU
Director NameIan Paul Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration2 years (resigned 27 September 1994)
RoleGroup Chairman
Correspondence Address49 Newton Drive
Blackpool
Lancashire
FY3 8EW
Director NameKevin Philbin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dingle Road
Middleton
Manchester
M24 1NH
Director NameMr Robert William Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1994)
RoleCompany Director
Correspondence Address9 High Cross Avenue
Poulton Le Fylde
Lancashire
FY6 8BY
Director NameWalter Isaac Hubert
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration2 years (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressApartment 24
27 King David Gardens
Jerusalem
Israel
Director NameJohn Martin Graham Hamilton-Sharp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Croft
Bickley
Bromley
Kent
BR1 2JD
Director NameMr Irvine Baynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address59 North Park Drive
Blackpool
Lancashire
FY3 8NH
Secretary NameSimon John Barber
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address1 Tern Drive
Poynton
Stockport
Cheshire
SK12 1HR
Director NameStephen Martin Denby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 20 January 1994)
RoleCompany Director
Correspondence Address12a High Fold
Lothersdale
Keighley
West Yorkshire
BD20 8HE
Director NameColin Ronald Edgley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1995)
RoleCompany Director
Correspondence AddressThurlow House
Long Thurlow
Suffolk
IP31 3JA
Director NameMr Edward Hugh Roderick Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
1 Eaton Crescent
Bristol
Avon
BS8 2EJ
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusResigned
Appointed06 May 1994(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 January 1995)
RoleSecretary
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW

Location

Registered AddressCoopers & Lybrand
Abacus Court
Minshutt Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 May 1999First Gazette notice for compulsory strike-off (1 page)
31 December 1998Receiver's abstract of receipts and payments (3 pages)
31 December 1998Receiver's abstract of receipts and payments (3 pages)
22 December 1998Receiver ceasing to act (1 page)
15 August 1997Receiver's abstract of receipts and payments (3 pages)
5 August 1996Receiver's abstract of receipts and payments (4 pages)
4 March 1996Administrative Receiver's report (40 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancashire (1 page)
20 June 1995Appointment of receiver/manager (2 pages)
20 April 1995New director appointed (2 pages)
22 March 1995Particulars of mortgage/charge (10 pages)